- Company Overview for PARADISESHACK LIMITED (05771245)
- Filing history for PARADISESHACK LIMITED (05771245)
- People for PARADISESHACK LIMITED (05771245)
- More for PARADISESHACK LIMITED (05771245)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jan 2019 | DS01 | Application to strike the company off the register | |
16 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
29 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
15 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
15 Jan 2017 | AD01 | Registered office address changed from Flat 2 Sealady Vicarage Road Sandgate Folkestone Kent CT20 3AA to 41 Radnor Park Crescent Folkestone CT19 5AS on 15 January 2017 | |
01 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
|
|
31 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-19
|
|
19 Apr 2015 | TM01 | Termination of appointment of Rose Elizabeth Karemi Murphy as a director on 1 April 2015 | |
19 Apr 2015 | AD01 | Registered office address changed from 41 Radnor Park Crescent Folkestone Kent CT19 5AS to Flat 2 Sealady Vicarage Road Sandgate Folkestone Kent CT20 3AA on 19 April 2015 | |
19 Apr 2015 | TM02 | Termination of appointment of Rose Elizabeth Karemi Murphy as a secretary on 1 April 2015 | |
24 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | CH01 | Director's details changed for Michael Joseph Murphy on 31 August 2013 | |
23 Apr 2014 | CH03 | Secretary's details changed for Mrs Rose Elizabeth Karemi Murphy on 31 August 2013 | |
23 Apr 2014 | CH01 | Director's details changed for Mrs Rose Elizabeth Karemi Murphy on 31 August 2013 | |
26 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Jan 2014 | AD01 | Registered office address changed from 49 Gardeners Place Chartham Canterbury Kent CT4 7TR England on 25 January 2014 | |
29 Apr 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
29 Apr 2013 | CH01 | Director's details changed for Mrs Rose Elizabeth Karemi Murphy on 8 March 2013 | |
28 Apr 2013 | CH01 | Director's details changed for Michael Joseph Murphy on 8 March 2013 | |
28 Apr 2013 | CH03 | Secretary's details changed for Mrs Rose Elizabeth Karemi Murphy on 8 March 2013 |